MITCHELL ACCESS CONTROL SYSTEMS LIMITED
WELLINGBOROUGH

Hellopages » Northamptonshire » Wellingborough » NN8 4TG

Company number 03455966
Status Active
Incorporation Date 27 October 1997
Company Type Private Limited Company
Address UNIT 10 VAUX ROAD, FINEDON ROAD INDUSTRIAL ESTATE, WELLINGBOROUGH, NORTHAMPTONSHIRE, NN8 4TG
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 28 February 2016; Confirmation statement made on 9 November 2016 with updates; Annual return made up to 11 November 2015 with full list of shareholders Statement of capital on 2015-12-09 GBP 11 . The most likely internet sites of MITCHELL ACCESS CONTROL SYSTEMS LIMITED are www.mitchellaccesscontrolsystems.co.uk, and www.mitchell-access-control-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. Mitchell Access Control Systems Limited is a Private Limited Company. The company registration number is 03455966. Mitchell Access Control Systems Limited has been working since 27 October 1997. The present status of the company is Active. The registered address of Mitchell Access Control Systems Limited is Unit 10 Vaux Road Finedon Road Industrial Estate Wellingborough Northamptonshire Nn8 4tg. . MITCHELL, Ann is a Secretary of the company. MITCHELL, John Kendal is a Director of the company. MITCHELL, Timothy is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
MITCHELL, Ann
Appointed Date: 27 October 1997

Director
MITCHELL, John Kendal
Appointed Date: 27 October 1997
80 years old

Director
MITCHELL, Timothy
Appointed Date: 27 October 1997
60 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 27 October 1997
Appointed Date: 27 October 1997

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 27 October 1997
Appointed Date: 27 October 1997

Persons With Significant Control

Mrs Ann Mitchell
Notified on: 8 November 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Kendal Mitchell
Notified on: 8 November 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Timothy Mitchell
Notified on: 8 November 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MITCHELL ACCESS CONTROL SYSTEMS LIMITED Events

25 Nov 2016
Total exemption small company accounts made up to 28 February 2016
09 Nov 2016
Confirmation statement made on 9 November 2016 with updates
09 Dec 2015
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 11

10 Nov 2015
Total exemption small company accounts made up to 28 February 2015
04 Feb 2015
Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 11

...
... and 47 more events
11 Nov 1997
Ad 27/10/97--------- £ si 2@1=2 £ ic 1/3
11 Nov 1997
Registered office changed on 11/11/97 from: sterling offices 60 midland road wellingborough northamptonshire NN8 1LU
03 Nov 1997
Secretary resigned
03 Nov 1997
Director resigned
27 Oct 1997
Incorporation

MITCHELL ACCESS CONTROL SYSTEMS LIMITED Charges

16 April 1998
Mortgage debenture
Delivered: 28 April 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…